Koa-Mara Co Limited, a registered company, was incorporated on 11 Feb 1991. 9429039141446 is the NZBN it was issued. This company has been supervised by 5 directors: Nobuko Genta - an active director whose contract started on 29 Apr 1996,
Saeko Soejima - an active director whose contract started on 31 Aug 2015,
Sonoko Genta - an active director whose contract started on 31 Aug 2015,
Zenro Genta - an inactive director whose contract started on 10 Apr 1991 and was terminated on 24 Oct 2012,
Lloyd William Dunn - an inactive director whose contract started on 10 Apr 1991 and was terminated on 27 Apr 1998.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Koa-Mara Co Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
Old names used by this company, as we managed to find at BizDb, included: from 11 Feb 1991 to 27 Jun 1991 they were called Lanron Shelf Company No.11 Limited.
A single entity owns all company shares (exactly 100 shares) - Genta, Nobuko - located at 8041, Kamikyo-Ku, Kyoto, Kyoto.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical address used from 29 May 2012 to 14 Jan 2015
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered address used from 30 Apr 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical address used from 30 Apr 2007 to 29 May 2012
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered address used from 30 Apr 2007 to 30 Apr 2012
Address: Ainger Tomlin, Ami Building, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical address used from 19 May 2004 to 30 Apr 2007
Address: Ainger Tomlin, Ami Buildings, Level 1-116 Riccarton Roa, Riccarton, Christchurch
Registered address used from 19 May 2004 to 30 Apr 2007
Address: Ainger,tomlin, Chartered Accountants, Simu Building, 116 Riccarton Road, Christchurch
Physical & registered address used from 01 Jul 1997 to 19 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Genta, Nobuko |
Kamikyo-ku, Kyoto Kyoto 602-8066 Japan |
11 Feb 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Genta, Zenro |
Rd 1 Lyttelton 8971 New Zealand |
11 Feb 1991 - 30 Oct 2012 |
Individual | Dunn, Frances Helen |
Wanaka |
12 May 2004 - 12 May 2004 |
Individual | Dunn, Lloyd William |
Wanaka |
12 May 2004 - 12 May 2004 |
Nobuko Genta - Director
Appointment date: 29 Apr 1996
Address: Kamikyo-ku, Kyoto, Kyoto, 602-8066 Japan
Address used since 14 Sep 2015
Saeko Soejima - Director
Appointment date: 31 Aug 2015
Address: Saga, 849-0937 Japan
Address used since 15 May 2019
Address: Saga, 8490937 Japan
Address used since 31 Aug 2015
Sonoko Genta - Director
Appointment date: 31 Aug 2015
Address: Masterton, Masterton, 5810 New Zealand
Address used since 20 May 2020
Address: Russley, Christchurch, 8042 New Zealand
Address used since 31 Aug 2015
Zenro Genta - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 24 Oct 2012
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 21 May 2012
Lloyd William Dunn - Director (Inactive)
Appointment date: 10 Apr 1991
Termination date: 27 Apr 1998
Address: Wanaka,
Address used since 10 Apr 1991
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House